Search icon

BANCLEASING, LLC

Company Details

Entity Name: BANCLEASING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2016
Business ALEI: 1203372
Annual report due: 31 Mar 2026
NAICS code: 532490 - Other Commercial and Industrial Machinery and Equipment Rental and Leasing
Business address: 612 Wheelers Farms Rd, Milford, CT, 06461, United States
Mailing address: 612 Wheelers Farms Rd, Milford, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: TEXAS
E-Mail: annualreports@cscglobal.com
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Officer

Name Role Business address Residence address
Robyn Bowers Officer 612 Wheelers Farms Rd, Milford, CT, 06461, United States 612 Wheelers Farms Road, MILFORD, CT, 06461, United States
Nancy Scicutella Officer 612 Wheelers Farms Rd, Milford, CT, 06461, United States 660 N. Central Expressway, Suite 400, Plano, TX, 75074, United States
Mark Buchanan Officer 612 Wheelers Farms Rd, Milford, CT, 06461, United States 660 N. Central Expressway, Suite 400, Plano, TX, 75074, United States
Brian Stearney Officer 612 Wheelers Farms Rd, Milford, CT, 06461, United States 660 N. Central Expressway, Suite 400, Plano, TX, 75074, United States
Don Shafter Officer 612 Wheelers Farms Rd, Milford, CT, 06461, United States 612 Wheelers Farms Rd, Milford, CT, 06461, United States
Andrew G. Cotter Officer 612 Wheelers Farms Rd, Milford, CT, 06461, United States 612 WHEELERS FARMS RD, MILFORD, CT, 06461, United States
Evan M. Bokor Officer 612 Wheelers Farms Rd, Milford, CT, 06461, United States 612 Wheelers Farms Road, MILFORD, CT, 06461, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062244 2025-02-17 No data Annual Report Annual Report No data
BF-0012780849 2024-10-01 2024-10-01 Change of Agent Agent Change No data
BF-0012406943 2024-03-06 No data Annual Report Annual Report No data
BF-0011457580 2023-02-28 No data Annual Report Annual Report No data
BF-0010214367 2022-01-29 No data Annual Report Annual Report 2022
0007239215 2021-03-17 No data Annual Report Annual Report 2021
0006749891 2020-02-10 No data Annual Report Annual Report 2020
0006333319 2019-01-23 No data Annual Report Annual Report 2019
0006115047 2018-03-09 No data Annual Report Annual Report 2018
0005787267 2017-03-08 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website